SR PROPERTY MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

14/08/2514 August 2025 NewNotification of Seol Hee Kong as a person with significant control on 2016-07-03

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

01/02/251 February 2025 Confirmation statement made on 2024-07-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Change of details for Mr Raiseung Park as a person with significant control on 2024-06-24

View Document

04/07/244 July 2024 Director's details changed for Mr Rai Seung Park on 2024-06-01

View Document

25/06/2425 June 2024 Director's details changed for Mrs Seol Hee Kong Wife of Park on 2024-06-24

View Document

22/05/2422 May 2024 Change of details for Mr Raiseung Park as a person with significant control on 2024-05-20

View Document

22/05/2422 May 2024 Change of details for Mr Rai Seung Park as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Mr Rai Seung Park on 2024-05-19

View Document

21/05/2421 May 2024 Director's details changed for Mrs Seol Hee Kong Wife of Park on 2024-05-19

View Document

20/05/2420 May 2024 Director's details changed for Mrs Seol Hee Kong Wife of Park on 2024-05-18

View Document

02/05/242 May 2024 Registration of charge 058651640001, created on 2024-04-19

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-07-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

04/10/204 October 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAI SEUNG PARK

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

04/06/154 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

06/09/146 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SEOL KONG / 01/09/2013

View Document

06/09/146 September 2014 REGISTERED OFFICE CHANGED ON 06/09/2014 FROM C/O 101 ANDERSON MUSAMMIL & CO EPSOM ROAD SUTTON SURREY SM3 9EY

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MRS SEOL KONG

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN JUDKINS

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARIA JUDKINS

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR RAISEUNG PARK

View Document

04/09/144 September 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, SECRETARY MARIA JUDKINS

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 7 DENE CLOSE WORCESTER PARK SURREY KT4 7HQ

View Document

02/09/142 September 2014 COMPANY NAME CHANGED JUDKINS PROPERTIES LIMITED CERTIFICATE ISSUED ON 02/09/14

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/07/138 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/08/1214 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/04/1214 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD JUDKINS / 03/07/2011

View Document

06/10/116 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA TERESA JUDKINS / 03/07/2011

View Document

06/10/116 October 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA TERESA JUDKINS / 03/07/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA TERESA JUDKINS / 14/05/2011

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 11 WENTWORTH CLOSE LONG DITTON SURBITON SURREY KT6 5DY

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/09/107 September 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD JUDKINS / 03/07/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA TERESA JUDKINS / 03/07/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 101 EPSOM ROAD SUTTON SURREY SM3 9EY

View Document

01/09/081 September 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 160A CENTRAL ROAD WORCESTER PARK SURREY KT4 8HQ

View Document

26/09/0726 September 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

03/07/063 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company